ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05465782

Incorporation date

27/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2005)
dot icon27/01/2026
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Registered office address changed from Fps Group Services Limited Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2025-12-18
dot icon18/12/2025
Termination of appointment of Pbm Property Management as a secretary on 2025-12-18
dot icon18/12/2025
Appointment of Fps Group Services Limited as a secretary on 2025-12-18
dot icon19/11/2025
Registered office address changed from 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG England to Fps Group Services Limited Fisherton Street Salisbury SP2 7QY on 2025-11-19
dot icon20/08/2025
Termination of appointment of Marianne Elsbach as a director on 2025-04-06
dot icon20/08/2025
Second filing for the appointment of Mr Himal Pandya as a director
dot icon10/07/2025
Director's details changed for Mrs Jaspal Sahni on 2025-07-08
dot icon10/07/2025
Director's details changed for Mr Edward Finn on 2025-07-08
dot icon11/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon05/02/2025
Secretary's details changed for Pbm Property Management on 2025-02-05
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Registered office address changed from , C/O Pbm Property Management, 395 Centennial Park Centennial Ave, Borehmwood, WD6 3TJ, United Kingdom to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on 2024-10-14
dot icon31/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/09/2023
Appointment of Pbm Property Management as a secretary on 2023-09-01
dot icon05/09/2023
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on 2023-09-05
dot icon05/09/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-08-31
dot icon13/07/2023
Appointment of Ms Magda Maulina as a director on 2023-07-11
dot icon02/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon01/06/2023
Appointment of Mr Edward Finn as a director on 2023-05-30
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/09/2022
Termination of appointment of Laura Silver as a director on 2022-09-07
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon30/05/2022
Registered office address changed from , 94 Park Lane, Croydon, CR0 1JB, England to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on 2022-05-30
dot icon01/11/2021
Termination of appointment of Susan Valerie Kaye as a director on 2021-10-26
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Maria Merali as a director on 2021-05-11
dot icon30/06/2021
Termination of appointment of Ali Haider Jaffer as a director on 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon02/12/2020
Appointment of Mr Himal Pandya as a director on 2020-11-09
dot icon04/09/2020
Micro company accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon06/09/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon03/08/2018
Termination of appointment of Jinn Hakan Koriech as a director on 2018-07-03
dot icon26/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon04/04/2018
Appointment of Mr Ali Jaffer as a director on 2018-03-19
dot icon05/12/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-12-01
dot icon05/12/2017
Registered office address changed from , C/O Firstport Bespoke Property Services, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on 2017-12-05
dot icon05/12/2017
Termination of appointment of Peverel Secretarial Limited as a secretary on 2017-11-29
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Registered office address changed from , C/O Pembertons Property Management, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on 2015-09-30
dot icon23/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon24/02/2015
Registered office address changed from , C/O Pembertons Property Management Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on 2015-02-24
dot icon24/02/2015
Registered office address changed from , C/O Peverel Secretarial Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on 2015-02-24
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Appointment of Peverel Secretarial Limited as a secretary
dot icon20/06/2013
Termination of appointment of Gh Canfields Llp as a secretary
dot icon20/06/2013
Registered office address changed from , 129 Finchley Road, London, England, NW3 6HY, England on 2013-06-20
dot icon11/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon02/05/2013
Appointment of Ms Maria Merali as a director
dot icon24/04/2013
Appointment of Ms Laura Silver as a director
dot icon16/04/2013
Appointment of Mr Jinn Hakan Koriech as a director
dot icon16/04/2013
Termination of appointment of Punita Khanna as a director
dot icon16/04/2013
Termination of appointment of Edward Finn as a director
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Appointment of Gh Canfields Llp as a secretary
dot icon25/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon22/06/2012
Termination of appointment of Nicolas Shulman as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon15/01/2011
Registered office address changed from , Bank Chambers Regents Park Road, London, N3 1DE, United Kingdom on 2011-01-15
dot icon20/10/2010
Termination of appointment of Gh Cornish Llp as a secretary
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon10/08/2010
Secretary's details changed for Gh Cornish Llp on 2010-01-01
dot icon09/08/2010
Director's details changed for Marianne Elsbach on 2010-01-01
dot icon09/08/2010
Director's details changed for Susan Valerie Kaye on 2010-01-01
dot icon09/08/2010
Director's details changed for Diane Bunty Davies on 2010-01-01
dot icon09/08/2010
Registered office address changed from , 8 Canfield Place, London, NW6 3BT, United Kingdom on 2010-08-09
dot icon04/08/2010
Appointment of Mrs Jaspal Sahni as a director
dot icon26/07/2010
Secretary's details changed for Gh Cornish on 2009-10-01
dot icon26/07/2010
Secretary's details changed for Graham Harvey Solicitors on 2008-10-01
dot icon26/07/2010
Termination of appointment of Marion Robertson as a director
dot icon26/07/2010
Registered office address changed from , Bank Chambers 375 Regents Park Road, London, N3 1DE, United Kingdom on 2010-07-26
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 27/05/09; full list of members
dot icon23/02/2009
Director appointed marion robertson
dot icon13/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/09/2008
Registered office changed on 05/09/2008 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from, bank chambers, 375 regents park road, london, N3 1DE
dot icon22/07/2008
Return made up to 27/05/08; change of members
dot icon05/11/2007
New director appointed
dot icon05/09/2007
Return made up to 27/05/07; full list of members
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon03/09/2007
Registered office changed on 03/09/07 from:\lynwood house, 10 victors way, barnet, herts EN5 5TZ
dot icon31/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/06/2007
Director resigned
dot icon14/06/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon13/06/2007
Total exemption full accounts made up to 2006-05-31
dot icon02/11/2006
Return made up to 31/05/06; full list of members
dot icon02/11/2006
New secretary appointed
dot icon20/10/2006
Registered office changed on 20/10/06 from:\lynwood house, 10 victors way, barnet, herts EN5 5TZ
dot icon05/10/2006
New director appointed
dot icon22/09/2006
Registered office changed on 22/09/06 from:\bank chambers, 375 regents park road, london N3 1DE
dot icon14/09/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon31/07/2006
Secretary resigned
dot icon19/04/2006
Director resigned
dot icon29/11/2005
New director appointed
dot icon18/11/2005
Memorandum and Articles of Association
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Secretary resigned;director resigned
dot icon17/11/2005
Registered office changed on 17/11/05 from: 1 mitchell lane bristol BS1 6BU
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New secretary appointed
dot icon11/11/2005
Nc inc already adjusted 14/07/05
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon04/11/2005
Certificate of change of name
dot icon27/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
180.10K
-
0.00
-
-
2023
0
180.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

180.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/2017 - 31/08/2023
2825
FPS GROUP SERVICES LIMITED
Corporate Secretary
18/12/2025 - Present
1205
PREMIER BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/09/2023 - 18/12/2025
40
Finn, Edward
Director
30/05/2023 - Present
1
Jaffer, Ali Haider
Director
19/03/2018 - 30/06/2021
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/05/2005 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/05/2005 .

Where is ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-03-31.